Bathgate
West Lothian
EH48 4EU
Scotland
Director Name | LYGM Manufacturing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Correspondence Address | Suite 2, Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Secretary Name | LYGM Manufacturing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Correspondence Address | Suite 2, Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Registered Address | 50 (2nd Fl) Hopetoun Street Bathgate West Lothian EH48 4EU Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lygm Manufacturing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
24 February 2021 | Delivered on: 3 March 2021 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
---|
19 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
8 December 2023 | Director's details changed for Mr Kevin Kerr on 4 November 2021 (2 pages) |
8 December 2023 | Notification of Claire Margaret Kerr as a person with significant control on 12 September 2017 (2 pages) |
8 December 2023 | Change of details for Mr Kevin Kerr as a person with significant control on 12 September 2017 (2 pages) |
1 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
24 February 2023 | Full accounts made up to 31 May 2022 (23 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 November 2021 | Registered office address changed from 50 Hopetoun Street Bathgate EH48 4EU Scotland to 50 (2nd Fl) Hopetoun Street Bathgate West Lothian EH48 4EU on 4 November 2021 (1 page) |
6 October 2021 | Registered office address changed from C/O Oilmet Ltd PO Box EH48 1HH Bathgate Business Centre Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH United Kingdom to 50 Hopetoun Street Bathgate EH48 4EU on 6 October 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
3 March 2021 | Registration of charge SC4777910001, created on 24 February 2021 (15 pages) |
21 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
27 May 2019 | Director's details changed for Mr Kevin Kerr on 1 January 2019 (2 pages) |
27 May 2019 | Change of details for Mr Kevin Kerr as a person with significant control on 1 January 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
25 May 2018 | Change of details for Mr Kevin Kerr as a person with significant control on 12 September 2017 (2 pages) |
25 May 2018 | Director's details changed for Mr Kevin Kerr on 12 September 2017 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 17 March 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 17 March 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 17 March 2018
|
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
11 September 2017 | Change of details for Mr Kevin Kerr as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Kevin Kerr as a person with significant control on 11 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 September 2016 | Registered office address changed from C/O Lygm Manufacturing Co., Ltd Suite 2, Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH481HH to C/O Oilmet Ltd PO Box EH48 1HH Bathgate Business Centre Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from C/O Lygm Manufacturing Co., Ltd Suite 2, Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH481HH to C/O Oilmet Ltd PO Box EH48 1HH Bathgate Business Centre Bathgate Business Centre 6 Whitburn Road Bathgate West Lothian EH48 1HH on 21 September 2016 (1 page) |
15 August 2016 | Termination of appointment of Lygm Manufacturing Ltd as a director on 14 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Lygm Manufacturing Ltd as a director on 14 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Lygm Manufacturing Ltd as a secretary on 14 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Lygm Manufacturing Ltd as a secretary on 14 August 2016 (1 page) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|